About

Registered Number: 04712958
Date of Incorporation: 26/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: 102/105 Lichfield Street, Tamworth, Staffordshire, B79 7QB

 

Based in Staffordshire, Escape Hair Design Ltd was registered on 26 March 2003. The current directors of the organisation are Booth, Simon, Middleton, Bethany Jayne, Higgott, Lisa. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOOTH, Simon 26 March 2003 - 1
MIDDLETON, Bethany Jayne 31 March 2018 - 1
HIGGOTT, Lisa 26 March 2003 31 March 2018 1

Filing History

Document Type Date
CS01 - N/A 20 March 2020
AA - Annual Accounts 23 October 2019
CS01 - N/A 18 April 2019
AA - Annual Accounts 19 December 2018
CH01 - Change of particulars for director 13 December 2018
CS01 - N/A 09 April 2018
PSC01 - N/A 09 April 2018
PSC07 - N/A 09 April 2018
TM02 - Termination of appointment of secretary 09 April 2018
AP01 - Appointment of director 09 April 2018
TM01 - Termination of appointment of director 09 April 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 18 December 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 16 December 2016
CH01 - Change of particulars for director 12 October 2016
AR01 - Annual Return 05 April 2016
AR01 - Annual Return 13 January 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 01 April 2014
CH03 - Change of particulars for secretary 05 February 2014
CH01 - Change of particulars for director 05 February 2014
CH03 - Change of particulars for secretary 05 February 2014
CH01 - Change of particulars for director 05 February 2014
CH03 - Change of particulars for secretary 05 February 2014
CH01 - Change of particulars for director 05 February 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 16 November 2012
AR01 - Annual Return 30 March 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 13 April 2011
AA - Annual Accounts 10 December 2010
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
AA - Annual Accounts 07 December 2009
363a - Annual Return 23 April 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 02 June 2008
AA - Annual Accounts 21 January 2008
363a - Annual Return 02 April 2007
AA - Annual Accounts 18 January 2007
287 - Change in situation or address of Registered Office 04 January 2007
363s - Annual Return 04 April 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 12 April 2005
AA - Annual Accounts 27 October 2004
225 - Change of Accounting Reference Date 04 October 2004
363s - Annual Return 19 April 2004
395 - Particulars of a mortgage or charge 10 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 June 2003
225 - Change of Accounting Reference Date 27 May 2003
288a - Notice of appointment of directors or secretaries 14 April 2003
288a - Notice of appointment of directors or secretaries 14 April 2003
288a - Notice of appointment of directors or secretaries 14 April 2003
288b - Notice of resignation of directors or secretaries 08 April 2003
288b - Notice of resignation of directors or secretaries 08 April 2003
NEWINC - New incorporation documents 26 March 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 25 May 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.